BORGETTO CONSTRUCTION CORP.

Name: | BORGETTO CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 2000 (25 years ago) |
Date of dissolution: | 12 May 2020 |
Entity Number: | 2516620 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | 151-36 14TH AVENUE, WHITESTONE, NY, United States, 11357 |
Principal Address: | 30-05 46TH ST, ASTORIA, NY, United States, 11103 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 151-36 14TH AVENUE, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
EDUARDO PALAZZOLO | Agent | 151-36 14TH AVE., WHITESTONE, NY, 11357 |
Name | Role | Address |
---|---|---|
EDUARDO PALAZZOLO | Chief Executive Officer | 30-05 46TH ST, ASTORIA, NY, United States, 11103 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-31 | 2012-05-15 | Address | 30-05 46TH ST, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
2000-07-12 | 2004-08-31 | Address | 30-05 46 STREET, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
2000-06-02 | 2000-07-12 | Address | 30-45 46TH STREET, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200512000113 | 2020-05-12 | CERTIFICATE OF DISSOLUTION | 2020-05-12 |
120515001269 | 2012-05-15 | CERTIFICATE OF CHANGE | 2012-05-15 |
080701002859 | 2008-07-01 | BIENNIAL STATEMENT | 2008-06-01 |
060605002683 | 2006-06-05 | BIENNIAL STATEMENT | 2006-06-01 |
040831002133 | 2004-08-31 | BIENNIAL STATEMENT | 2004-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State